Company NameALAN Mann Helicopters Limited
Company StatusDissolved
Company Number01006211
CategoryPrivate Limited Company
Incorporation Date29 March 1971(53 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(36 years, 4 months after company formation)
Appointment Duration6 years (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMs Lucy Clare Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(36 years, 4 months after company formation)
Appointment Duration6 years (closed 13 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed26 July 2007(36 years, 4 months after company formation)
Appointment Duration6 years (closed 13 August 2013)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameJack Edmund Carter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(20 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address14 Bounehall Avenue
Bushey
Herts
WD2 3AZ
Director NameMr Brian Roger Chipping
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address40 Binscombe Lane
Godalming
Surrey
GU7 3PP
Director NameMr Christopher John Hobbs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(20 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Kiln Lane
Otterbourne
Winchester
Hampshire
SO21 2EJ
Director NameAlan George Mann
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(20 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressLower Brook House
Kings Somborne
Stockbridge
Hampshire
SO20 6QR
Director NameAnthony Edward Morris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(20 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address4 Broomsquires Road
Bagshot
Surrey
GU19 5NW
Secretary NameMr Christopher John Hobbs
NationalityBritish
StatusResigned
Appointed18 August 1991(20 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Kiln Lane
Otterbourne
Winchester
Hampshire
SO21 2EJ
Director NameMr Roger Luscombe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(29 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOast House
Crumps Lane
Ulcombe
Kent
ME17 1EX

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Alan Mann Aviation Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,253,076
Gross Profit£212,985
Net Worth-£426,225
Cash£219,265
Current Liabilities£1,293,370

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 August 2013Final Gazette dissolved following liquidation (1 page)
13 August 2013Final Gazette dissolved following liquidation (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2013Notice of final account prior to dissolution (1 page)
13 May 2013Notice of final account prior to dissolution (1 page)
13 May 2013Return of final meeting of creditors (1 page)
29 April 2013Insolvency:order of court removing matthew bond as liquidator of the company (13 pages)
29 April 2013Insolvency:order of court removing matthew bond as liquidator of the company (13 pages)
29 March 2012Appointment of a liquidator (1 page)
29 March 2012Appointment of a liquidator (1 page)
27 March 2012Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 27 March 2012 (1 page)
16 March 2012Order of court to wind up (2 pages)
16 March 2012Order of court to wind up (2 pages)
13 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 4,000
(3 pages)
13 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 4,000
(3 pages)
12 October 2011Auditor's resignation (1 page)
12 October 2011Auditor's resignation (1 page)
26 July 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
26 July 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
26 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
26 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
5 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages)
21 November 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page)
21 November 2009Director's details changed for Lucy Cummings on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages)
21 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Lucy Cummings on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Lucy Cummings on 1 October 2009 (2 pages)
21 November 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page)
21 November 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page)
19 November 2009Full accounts made up to 30 April 2009 (15 pages)
19 November 2009Full accounts made up to 30 April 2009 (15 pages)
14 August 2009Registered office changed on 14/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page)
14 August 2009Registered office changed on 14/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page)
3 March 2009Full accounts made up to 30 April 2008 (16 pages)
3 March 2009Full accounts made up to 30 April 2008 (16 pages)
9 December 2008Return made up to 18/08/08; full list of members (4 pages)
9 December 2008Return made up to 18/08/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
9 October 2008Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
1 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
1 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
21 January 2008Return made up to 18/08/07; full list of members (3 pages)
21 January 2008Return made up to 18/08/07; full list of members (3 pages)
10 October 2007Auditor's resignation (1 page)
10 October 2007Auditor's resignation (1 page)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007New director appointed (4 pages)
24 September 2007Director resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: fairoaks airport chobham surrey GU24 8HX (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: fairoaks airport chobham surrey GU24 8HX (1 page)
24 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (4 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007New director appointed (3 pages)
8 August 2007Full accounts made up to 31 October 2006 (15 pages)
8 August 2007Full accounts made up to 31 October 2006 (15 pages)
13 October 2006Return made up to 18/08/06; full list of members (3 pages)
13 October 2006Return made up to 18/08/06; full list of members (3 pages)
7 September 2006Full accounts made up to 31 October 2005 (15 pages)
7 September 2006Full accounts made up to 31 October 2005 (15 pages)
2 September 2005Return made up to 18/08/05; full list of members (3 pages)
2 September 2005Return made up to 18/08/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 October 2004 (15 pages)
8 June 2005Full accounts made up to 31 October 2004 (15 pages)
31 August 2004Return made up to 18/08/04; full list of members (7 pages)
31 August 2004Return made up to 18/08/04; full list of members (7 pages)
15 April 2004Full accounts made up to 31 October 2003 (16 pages)
15 April 2004Full accounts made up to 31 October 2003 (16 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
15 October 2003Full accounts made up to 31 October 2002 (20 pages)
15 October 2003Full accounts made up to 31 October 2002 (20 pages)
18 September 2003Return made up to 18/08/03; full list of members (8 pages)
18 September 2003Return made up to 18/08/03; full list of members (8 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
4 September 2002Full accounts made up to 31 October 2001 (19 pages)
4 September 2002Full accounts made up to 31 October 2001 (19 pages)
22 August 2002Return made up to 18/08/02; full list of members (8 pages)
22 August 2002Return made up to 18/08/02; full list of members (8 pages)
30 August 2001Full accounts made up to 31 October 2000 (18 pages)
30 August 2001Return made up to 18/08/01; full list of members (7 pages)
30 August 2001Full accounts made up to 31 October 2000 (18 pages)
30 August 2001Return made up to 18/08/01; full list of members (7 pages)
10 January 2001Auditor's resignation (1 page)
10 January 2001Auditor's resignation (1 page)
6 October 2000New director appointed (3 pages)
6 October 2000New director appointed (3 pages)
24 August 2000Return made up to 18/08/00; full list of members (7 pages)
24 August 2000Return made up to 18/08/00; full list of members (7 pages)
13 July 2000Full accounts made up to 31 October 1999 (16 pages)
13 July 2000Full accounts made up to 31 October 1999 (16 pages)
19 August 1999Return made up to 18/08/99; full list of members (10 pages)
19 August 1999Return made up to 18/08/99; full list of members (10 pages)
19 July 1999Full accounts made up to 31 October 1998 (15 pages)
19 July 1999Full accounts made up to 31 October 1998 (15 pages)
26 August 1998Return made up to 18/08/98; full list of members (10 pages)
26 August 1998Return made up to 18/08/98; full list of members (10 pages)
8 July 1998Full accounts made up to 31 October 1997 (14 pages)
8 July 1998Full accounts made up to 31 October 1997 (14 pages)
27 August 1997Return made up to 18/08/97; full list of members (10 pages)
27 August 1997Return made up to 18/08/97; full list of members (10 pages)
21 August 1997Full accounts made up to 31 October 1996 (14 pages)
21 August 1997Full accounts made up to 31 October 1996 (14 pages)
8 April 1997Return made up to 18/08/92; full list of members; amend (7 pages)
8 April 1997Return made up to 18/08/92; full list of members; amend (7 pages)
11 September 1996Return made up to 18/08/96; no change of members (8 pages)
11 September 1996Return made up to 18/08/96; no change of members (8 pages)
22 August 1996Full accounts made up to 31 October 1995 (13 pages)
22 August 1996Full accounts made up to 31 October 1995 (13 pages)
22 August 1995Return made up to 18/08/95; full list of members (14 pages)
22 August 1995Return made up to 18/08/95; full list of members (10 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
17 July 1995Full accounts made up to 31 October 1994 (15 pages)
17 July 1995Full accounts made up to 31 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
15 August 1994Full accounts made up to 31 October 1993 (16 pages)
15 August 1994Full accounts made up to 31 October 1993 (16 pages)
25 August 1993Full accounts made up to 31 October 1992 (15 pages)
25 August 1993Full accounts made up to 31 October 1992 (15 pages)
14 September 1992Full accounts made up to 31 October 1991 (16 pages)
14 September 1992Full accounts made up to 31 October 1991 (16 pages)
28 February 1992Full accounts made up to 31 October 1990 (15 pages)
28 February 1992Full accounts made up to 31 October 1990 (15 pages)
21 December 1990Full accounts made up to 31 October 1989 (9 pages)
21 December 1990Full accounts made up to 31 October 1989 (9 pages)
8 November 1989Full accounts made up to 31 October 1988 (10 pages)
8 November 1989Full accounts made up to 31 October 1988 (10 pages)
16 August 1989Particulars of mortgage/charge (3 pages)
16 August 1989Particulars of mortgage/charge (3 pages)
20 July 1988Accounts made up to 30 April 1987 (11 pages)
15 July 1987Full accounts made up to 30 April 1986 (8 pages)
15 July 1987Full accounts made up to 30 April 1986 (8 pages)
19 May 1986Full accounts made up to 30 April 1985 (9 pages)
19 May 1986Full accounts made up to 30 April 1985 (9 pages)
1 February 1973Memorandum and Articles of Association (12 pages)
1 February 1973Memorandum and Articles of Association (12 pages)